Company NameVordean Properties Limited
Company StatusDissolved
Company Number03525732
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameHeather Jane Neudecker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(3 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPatch Cottage 84 High Street
Lavenham
Sudbury
Suffolk
CO10 9PT
Secretary NameMr Tim Rainey Craik
StatusClosed
Appointed12 September 2014(16 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 29 May 2018)
RoleCompany Director
Correspondence Address84 High Street 84 High Street
Lavenham
Suffolk
CO10 9PT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1998(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed16 March 1998(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2001)
RoleDirector/Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(5 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address28 Seymour Place
Hornchurch
Essex
RM11 1SX
Secretary NameWerner Neudecker
NationalityGerman
StatusResigned
Appointed18 October 2001(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address92 Westley Road
Bury St. Edmunds
Suffolk
IP33 3SD
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address84 High Street
Lavenham
Sudbury
Suffolk
CO10 9PT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLavenham
WardLavenham
Built Up AreaLavenham

Financials

Year2013
Net Worth£47,388
Cash£257
Current Liabilities£596

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
1 March 2018Application to strike the company off the register (3 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 29,000
(4 pages)
17 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 29,000
(4 pages)
30 December 2015Appointment of Mr Tim Rainey Craik as a secretary on 12 September 2014 (2 pages)
30 December 2015Appointment of Mr Tim Rainey Craik as a secretary on 12 September 2014 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 29,000
(3 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 29,000
(3 pages)
9 March 2015Registered office address changed from 84 High Street, Lavenham, Sudbury, Suffolk High Street Lavenham Sudbury Suffolk CO10 9PT to 84 High Street Lavenham Sudbury Suffolk CO10 9PT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 84 High Street, Lavenham, Sudbury, Suffolk High Street Lavenham Sudbury Suffolk CO10 9PT to 84 High Street Lavenham Sudbury Suffolk CO10 9PT on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 84 High Street, Lavenham, Sudbury, Suffolk High Street Lavenham Sudbury Suffolk CO10 9PT to 84 High Street Lavenham Sudbury Suffolk CO10 9PT on 9 March 2015 (1 page)
8 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
8 February 2015Micro company accounts made up to 31 March 2014 (2 pages)
9 December 2014Termination of appointment of Werner Neudecker as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Werner Neudecker as a secretary on 1 December 2014 (1 page)
9 December 2014Termination of appointment of Werner Neudecker as a secretary on 1 December 2014 (1 page)
8 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 29,000
(4 pages)
8 June 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 29,000
(4 pages)
30 May 2014Registered office address changed from 1 Stone Street Court Hadleigh Suffolk IP7 6HY England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 1 Stone Street Court Hadleigh Suffolk IP7 6HY England on 30 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 March 2013Registered office address changed from Serengeti House Unit 6 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7EA England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Serengeti House Unit 6 Hillside Business Park Kempson Way Bury St Edmunds Suffolk IP32 7EA England on 14 March 2013 (1 page)
21 March 2012Registered office address changed from C/O Ensors Cardinal House 46 St Nicholas Street Ipswich IP1 1TT on 21 March 2012 (1 page)
21 March 2012Registered office address changed from C/O Ensors Cardinal House 46 St Nicholas Street Ipswich IP1 1TT on 21 March 2012 (1 page)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 June 2011Secretary's details changed for Werner Neudecker on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Werner Neudecker on 10 June 2011 (2 pages)
10 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
3 March 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 March 2010Secretary's details changed for Werner Neudecker on 18 March 2010 (1 page)
18 March 2010Director's details changed for Heather Jane Neudecker on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Heather Jane Neudecker on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Werner Neudecker on 18 March 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 May 2009Return made up to 11/03/09; full list of members (3 pages)
7 May 2009Return made up to 11/03/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 May 2008Return made up to 11/03/08; full list of members (3 pages)
20 May 2008Return made up to 11/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 April 2007Return made up to 11/03/07; full list of members (6 pages)
18 April 2007Return made up to 11/03/07; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 July 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
12 July 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
5 June 2006Registered office changed on 05/06/06 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page)
5 June 2006Registered office changed on 05/06/06 from: c/o john phillips & co LTD suite 53 claydon business park great blakenham ipswich suffolk IP6 0NL (1 page)
15 April 2005Return made up to 11/03/05; full list of members (6 pages)
15 April 2005Return made up to 11/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Registered office changed on 19/11/04 from: pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
19 November 2004Registered office changed on 19/11/04 from: pkf 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
22 April 2004Registered office changed on 22/04/04 from: kersey maltings kersey hadleigh suffolk IP7 6DP (1 page)
22 April 2004Registered office changed on 22/04/04 from: kersey maltings kersey hadleigh suffolk IP7 6DP (1 page)
1 April 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
1 April 2004Return made up to 11/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
(6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Return made up to 11/03/02; full list of members (6 pages)
21 May 2002Return made up to 11/03/02; full list of members (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 12 appold street london EC2A 2AA (1 page)
31 October 2001Registered office changed on 31/10/01 from: 12 appold street london EC2A 2AA (1 page)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
19 July 2001Return made up to 11/03/01; no change of members (6 pages)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Return made up to 11/03/01; no change of members (6 pages)
19 July 2001Director's particulars changed (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
14 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
20 April 2000Return made up to 11/03/00; no change of members (29 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000Director's particulars changed (1 page)
20 April 2000Return made up to 11/03/00; no change of members (29 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
19 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
12 April 1999Return made up to 11/03/99; full list of members (6 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 April 1998Ad 16/03/98--------- £ si [email protected]=28999 £ ic 2/29001 (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 April 1998S-div 11/03/98 (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Ad 16/03/98--------- £ si [email protected]=28999 £ ic 2/29001 (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
18 April 1998Nc inc already adjusted 11/03/98 (1 page)
18 April 1998Nc inc already adjusted 11/03/98 (1 page)
18 April 1998S-div 11/03/98 (1 page)
17 April 1998New director appointed (7 pages)
17 April 1998New director appointed (7 pages)
11 March 1998Incorporation (11 pages)
11 March 1998Incorporation (11 pages)